Search icon

MM STAN INC.

Company Details

Name: MM STAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2008 (17 years ago)
Entity Number: 3721666
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2754 80TH AVE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 2754 80TH AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATHEW GEORGE DOS Process Agent 2754 80TH AVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
MATHEW GEORGE Chief Executive Officer 2754 80TH AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 2754 80TH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-01-26 Address 2754 80TH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2012-09-28 2020-09-02 Address 2754 80TH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2012-09-28 2024-01-26 Address 2754 80TH AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2010-09-23 2012-09-28 Address 26 LESLIE LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2010-09-23 2012-09-28 Address 26 LESLIE LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2010-09-23 2012-09-28 Address 26 LESLIE LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2008-09-17 2010-09-23 Address 304 IVY HILL CT., MUTTONTOWN, NY, 11753, USA (Type of address: Service of Process)
2008-09-17 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240126001809 2024-01-26 BIENNIAL STATEMENT 2024-01-26
200902060419 2020-09-02 BIENNIAL STATEMENT 2020-09-01
120928006046 2012-09-28 BIENNIAL STATEMENT 2012-09-01
100923003215 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080917000628 2008-09-17 CERTIFICATE OF INCORPORATION 2008-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6311627803 2020-06-01 0235 PPP 2754 80TH AVE, NEW HYDE PARK, NY, 11040-1649
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32375
Loan Approval Amount (current) 32375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HYDE PARK, NASSAU, NY, 11040-1649
Project Congressional District NY-03
Number of Employees 4
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32702.3
Forgiveness Paid Date 2021-06-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State